Name: | MACNEIL POLYMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2000 (25 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 2461366 |
ZIP code: | 14227 |
County: | Erie |
Place of Formation: | New York |
Address: | 2320 CLINTON STREET, BUFFALO, NY, United States, 14227 |
Principal Address: | 3155 BROADWAY, BUFFALO, NY, United States, 14227 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2320 CLINTON STREET, BUFFALO, NY, United States, 14227 |
Name | Role | Address |
---|---|---|
RICHARD NEIL | Chief Executive Officer | 3155 BROADWAY, BUFFALO, NY, United States, 14227 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2053741 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
060410002587 | 2006-04-10 | BIENNIAL STATEMENT | 2006-01-01 |
040426002013 | 2004-04-26 | BIENNIAL STATEMENT | 2004-01-01 |
020115002656 | 2002-01-15 | BIENNIAL STATEMENT | 2002-01-01 |
000113000476 | 2000-01-13 | CERTIFICATE OF INCORPORATION | 2000-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312791387 | 0213600 | 2008-12-18 | 3155 BROADWAY, CHEEKTOWAGA, NY, 14227 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100095 C01 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 240.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100146 C01 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-02 |
Current Penalty | 240.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100146 C02 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-02 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19100147 C04 I |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-12 |
Current Penalty | 240.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19100147 C06 I |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-18 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100176 B |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-09 |
Current Penalty | 140.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100305 B01 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-06 |
Current Penalty | 140.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100134 K06 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-05-06 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State